KBM CONSULT LTD
Status | LIQUIDATION |
Company No. | 07635983 |
Category | Private Limited Company |
Incorporated | 17 May 2011 |
Age | 13 years, 17 days |
Jurisdiction | England Wales |
SUMMARY
KBM CONSULT LTD is an liquidation private limited company with number 07635983. It was incorporated 13 years, 17 days ago, on 17 May 2011. The company address is The Town Hall Burnley Road The Town Hall Burnley Road, Burnley, BB12 8BS, Lancashire.
Company Fillings
Liquidation voluntary statement of affairs
Date: 29 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 29 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 29 Dec 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 28 Dec 2023
Action Date: 28 Dec 2023
Category: Address
Type: AD01
Old address: 15 Apple Close Offord D'arcy St. Neots Cambridgeshire PE19 5SE
New address: The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS
Change date: 2023-12-28
Documents
Gazette filings brought up to date
Date: 25 Oct 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2023
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Gazette filings brought up to date
Date: 02 Jun 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 01 Jun 2023
Action Date: 17 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-17
Documents
Dissolved compulsory strike off suspended
Date: 09 Dec 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 17 May 2022
Action Date: 17 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-17
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 17 May 2021
Action Date: 17 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-17
Documents
Confirmation statement with no updates
Date: 19 May 2020
Action Date: 17 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-17
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 20 May 2019
Action Date: 17 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-17
Documents
Accounts with accounts type micro entity
Date: 10 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 21 May 2018
Action Date: 17 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-17
Documents
Accounts with accounts type micro entity
Date: 16 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 23 May 2017
Action Date: 17 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-17
Documents
Change person director company with change date
Date: 23 May 2017
Action Date: 22 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-22
Officer name: Mrs Michael Charles Bonnick
Documents
Termination director company with name termination date
Date: 23 May 2017
Action Date: 22 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-22
Officer name: Kathleen Anne Bonnick
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change person director company with change date
Date: 09 Feb 2017
Action Date: 03 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Charles Bonnick
Change date: 2017-02-03
Documents
Change person director company with change date
Date: 09 Feb 2017
Action Date: 03 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Kathleen Anne Bonnick
Change date: 2017-02-03
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2016
Action Date: 17 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-17
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change account reference date company previous shortened
Date: 12 Jun 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA01
Made up date: 2015-05-31
New date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2015
Action Date: 17 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-17
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2015
Action Date: 03 Mar 2015
Category: Address
Type: AD01
Change date: 2015-03-03
New address: 15 Apple Close Offord D'arcy St. Neots Cambridgeshire PE19 5SE
Old address: 32 Rivenhall End Welwyn Garden City London AL7 2PH
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2014
Action Date: 17 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-17
Documents
Appoint person director company with name
Date: 01 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kathleen Anne Bonnick
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2013
Action Date: 17 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-17
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2012
Action Date: 17 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-17
Documents
Change person director company with change date
Date: 26 Jun 2012
Action Date: 17 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Charles Bonnick
Change date: 2012-05-17
Documents
Some Companies
MARKET WAY,BRIDGWATER,TA6 6DF
Number: | 04991388 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMMODORE HOUSE 51 CONWAY ROAD,CONWY,LL29 7AW
Number: | 11705020 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 10556543 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
15 TAPTON VIEW ROAD,CHESTERFIELD,S41 7JS
Number: | 07176298 |
Status: | ACTIVE |
Category: | Private Limited Company |
39-43 BRIDGE STREET,MEXBOROUGH,S64 8AP
Number: | 09847862 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALPHA HOUSE, 176A,BARNET,EN5 5SZ
Number: | OC395534 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |